Advanced company searchLink opens in new window

COHOUSING WOODSIDE LTD

Company number 08016365

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2018 DS01 Application to strike the company off the register
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 30 April 2017
05 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2017 AA Micro company accounts made up to 30 April 2016
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 3
05 Apr 2016 TM01 Termination of appointment of Maria Brenton as a director on 4 April 2016
05 Apr 2016 TM01 Termination of appointment of Hinchee Hung as a director on 4 April 2016
05 Apr 2016 AD01 Registered office address changed from 74 Inglethorpe Street London SW6 6NX to 30 Bramshill Gardens London NW5 1JH on 5 April 2016
05 Apr 2016 AP01 Appointment of Ms Angela Mary Hobsbaum as a director on 4 April 2016
05 Apr 2016 AP01 Appointment of Ms Susan Felicity Himmelweit as a director on 4 April 2016
05 Apr 2016 AP01 Appointment of Mr Simon Mohun as a director on 4 April 2016
05 Apr 2016 TM01 Termination of appointment of Hinchee Hung as a director on 4 April 2016
05 Apr 2016 TM01 Termination of appointment of Maria Brenton as a director on 4 April 2016
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
13 Apr 2015 TM01 Termination of appointment of Maureen Pepper as a director on 12 April 2015
10 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
08 Dec 2014 AP01 Appointment of Ms Maureen Pepper as a director on 2 November 2014
27 Oct 2014 TM01 Termination of appointment of Jill Patricia Foster Beaver as a director on 5 October 2014
17 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders